Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neonbrook Limited
Neonbrook Limited is an active company incorporated on 7 June 1991 with the registered office located in London, Greater London. Neonbrook Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02618616
Private limited company
Age
34 years
Incorporated
7 June 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(3 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
30 Sep
⟶
29 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 September 2025
Due by
29 June 2026
(7 months remaining)
Learn more about Neonbrook Limited
Contact
Update Details
Address
4 Carlton Close
London
NW3 7UA
England
Address changed on
20 Aug 2024
(1 year 2 months ago)
Previous address was
138 the Vale London NW11 8SN England
Companies in NW3 7UA
Telephone
020 70341911
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Gladys Marion Jusu Sheriff
Director • Sierra Leonean • Lives in UK • Born in Jan 1950
Daniel Coleman Da Costa
Director • British • Lives in England • Born in Dec 1986
Shane Bruno Biggi
Director • English • Lives in England • Born in Oct 1971
Christopher Stuart Taylor
Director • Conference Organiser • British • Lives in England • Born in Apr 1980
Francesco Recher
Director • Principal In Family Office - Investments • Italian • Lives in England • Born in Oct 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Castellain Mansions (West) Limited
Shane Bruno Biggi, Gladys Marion Jusu Sheriff, and 2 more are mutual people.
Active
King And Coals Limited
Daniel Coleman Da Costa is a mutual person.
Active
Swift RTM Company Ltd
Daniel Coleman Da Costa is a mutual person.
Active
Swallow RTM Company Ltd
Daniel Coleman Da Costa is a mutual person.
Active
Aue Natural Limited
Shane Bruno Biggi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period
29 Sep
⟶
29 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£442.14K
Increased by £26.2K (+6%)
Total Liabilities
-£312.83K
Increased by £26.2K (+9%)
Net Assets
£129.31K
Same as previous period
Debt Ratio (%)
71%
Increased by 1.84% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Ms Penina Bowman Details Changed
4 Months Ago on 10 Jul 2025
Micro Accounts Submitted
6 Months Ago on 12 May 2025
Mr Emanuele Villani Appointed
7 Months Ago on 21 Mar 2025
Francesco Recher Resigned
11 Months Ago on 28 Nov 2024
Christopher Stuart Taylor Resigned
11 Months Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Mr Daniel Coleman Da Costa Appointed
1 Year 8 Months Ago on 26 Feb 2024
Get Alerts
Get Credit Report
Discover Neonbrook Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 11 Aug 2025
Secretary's details changed for Ms Penina Bowman on 10 July 2025
Submitted on 10 Jul 2025
Micro company accounts made up to 29 September 2024
Submitted on 12 May 2025
Appointment of Mr Emanuele Villani as a director on 21 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Francesco Recher as a director on 28 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Christopher Stuart Taylor as a director on 27 November 2024
Submitted on 27 Nov 2024
Micro company accounts made up to 29 September 2023
Submitted on 8 Oct 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 20 Aug 2024
Registered office address changed from 138 the Vale London NW11 8SN England to 4 Carlton Close London NW3 7UA on 20 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Matthew Eagleton-Pierce as a director on 26 February 2024
Submitted on 10 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs